SOURCE AIRCONDITIONING & ELECTRICALSERVICES (NI) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-29 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
20/07/2320 July 2023 | Notification of Source Ac Ni Ltd as a person with significant control on 2023-06-29 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
20/07/2320 July 2023 | Termination of appointment of Cathal Confrey as a director on 2023-06-29 |
20/07/2320 July 2023 | Cessation of Neale Duncan Mcclintock as a person with significant control on 2023-06-29 |
20/07/2320 July 2023 | Cessation of Cathal Confrey as a person with significant control on 2023-06-29 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CONFREY |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/09/1425 September 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 200 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2B VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY BT36 7LS |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/05/1315 May 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/05/137 May 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 2 |
07/05/137 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR NORMAN SULLIVAN |
17/02/1217 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHAL CONFREY / 21/01/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE MCCLINTOCK / 21/01/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SULLIVAN / 21/01/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEALE MCCLINTOCK / 21/01/2010 |
19/03/1019 March 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
25/02/0925 February 2009 | CHANGE OF DIRS/SEC |
25/02/0925 February 2009 | CHANGE OF DIRS/SEC |
09/02/099 February 2009 | CHANGE OF DIRS/SEC |
21/01/0921 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company